Advanced company searchLink opens in new window

SILVERPARK PROPERTIES LIMITED

Company number 03789718

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2013 DS01 Application to strike the company off the register
03 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
Statement of capital on 2013-04-03
  • GBP 2
06 Jul 2012 AA Accounts for a dormant company made up to 30 September 2011
03 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
05 Jul 2011 AA Full accounts made up to 30 September 2010
06 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
05 Jul 2010 AA Full accounts made up to 30 September 2009
01 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
06 Nov 2009 CH01 Director's details changed for Mr Geoffrey Antony Springer on 1 October 2009
27 Oct 2009 CH03 Secretary's details changed for Mr Richard Nigel Luck on 1 October 2009
27 Oct 2009 CH01 Director's details changed for Mr Richard John Livingstone on 1 October 2009
13 Oct 2009 AP01 Appointment of Mr Richard John Livingstone as a director
30 Sep 2009 287 Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW
24 Sep 2009 288b Appointment Terminated Director christopher king
21 Jul 2009 AA Full accounts made up to 30 September 2008
15 Apr 2009 363a Return made up to 31/03/09; full list of members
13 Mar 2009 288c Secretary's Change of Particulars / richard luck / 23/01/2009 / HouseName/Number was: 4, now: the mouse house; Street was: herschel grange, now: north street; Area was: warfield, now: winkfield; Post Town was: bracknell, now: windsor; Region was: berkshire, now: berks; Post Code was: RG42 6AT, now: SL4 4TE
31 Jul 2008 AA Full accounts made up to 30 September 2007
03 Apr 2008 363a Return made up to 31/03/08; full list of members
17 Jan 2008 AUD Auditor's resignation
09 Jan 2008 287 Registered office changed on 09/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH
02 Aug 2007 AA Full accounts made up to 30 September 2006
27 Apr 2007 288a New director appointed